Background WavePink WaveYellow Wave

REASSURED (HEALTH) LIMITED (07930127)

REASSURED (HEALTH) LIMITED (07930127) is an active UK company. incorporated on 31 January 2012. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. REASSURED (HEALTH) LIMITED has been registered for 14 years. Current directors include MARSHALL, Steve Lee, MCGRAW, Laura.

Company Number
07930127
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
Belvedere House, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MARSHALL, Steve Lee, MCGRAW, Laura
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASSURED (HEALTH) LIMITED

REASSURED (HEALTH) LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. REASSURED (HEALTH) LIMITED was registered 14 years ago.(SIC: 66220)

Status

active

Active since 14 years ago

Company No

07930127

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 28 October 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by 14 February 2024
For period ending 31 January 2024
Contact
Address

Belvedere House Basing View Basingstoke, RG21 4HG,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 31 January 2012To: 1 February 2018
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Mar 21
Director Left
Jan 23
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MARSHALL, Steve Lee

Active
Bull Lane, SouthamptonSO32 2LS
Born April 1971
Director
Appointed 31 Jan 2012

MCGRAW, Laura

Active
Omega Business Park, AltonGU34 2YT
Born May 1981
Director
Appointed 12 Aug 2015

CRABB, Robert Lee

Resigned
Omega Park, AltonGU34 2YT
Born April 1982
Director
Appointed 12 Oct 2015
Resigned 17 Mar 2016

FRASER, Roy

Resigned
Omega Business Park, AltonGU34 2YT
Born May 1971
Director
Appointed 17 Sept 2015
Resigned 31 May 2016

HOOPER, Paul

Resigned
Angelica Way, GloucesterGL4 5WJ
Born July 1968
Director
Appointed 05 May 2016
Resigned 17 Feb 2021

PARKINSON, Kevin

Resigned
Weald View, WadhurstTN5 6EB
Born December 1962
Director
Appointed 08 Aug 2016
Resigned 20 Feb 2023

RENNISON, Roderic Henry Patrick

Resigned
Westmill Lane, HitchinSG5 3RP
Born June 1955
Director
Appointed 28 Aug 2015
Resigned 31 Dec 2022

Persons with significant control

2

Ms Clare Louise Marshall

Active
Hampton Hill, SouthamptonSO32 2QN
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steve Lee Marshall

Active
Hampton Hill, SouthamptonSO32 2QN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Gazette Notice Compulsory
2 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Incorporation Company
31 January 2012
NEWINCIncorporation